UKBizDB.co.uk

CENTRAL NORTH SEA FIBRE TELECOMMUNICATIONS COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Central North Sea Fibre Telecommunications Company Limited. The company was founded 24 years ago and was given the registration number 04015401. The firm's registered office is in LEEDS. You can find them at 1 Park Row, , Leeds, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:CENTRAL NORTH SEA FIBRE TELECOMMUNICATIONS COMPANY LIMITED
Company Number:04015401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:12 June 2000
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:1 Park Row, Leeds, England, LS1 5AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Jattavagveien, Stravanger, 4020, Norway,

Secretary17 December 2014Active
7, Jattavagveien, Stavanger, 4020, Norway,

Director17 December 2014Active
7, Jattavagveien, Stravanger, 4020, Norway,

Director17 December 2014Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Secretary01 February 2006Active
6 Carding Hill, Ellon, AB41 8BG

Secretary12 June 2000Active
4 Whitehall Road, Hanwell, London, W7 2JE

Secretary01 August 2004Active
12, Queens Road, Guildford, Surrey, GU1 1UW

Secretary23 March 2009Active
41 Eastfield Avenue, North Watford, WD24 4HH

Secretary11 February 2002Active
10-18, Union Street, London, United Kingdom, SE1 1SZ

Corporate Secretary01 July 2010Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director12 June 2009Active
Resthivet, Pitcaple, Inverurie, AB51 5DT

Director01 September 2001Active
Braidburn, Craigs Road, Ellon, AB41 9BG

Director12 June 2000Active
10-18, Union Street, London, England, SE1 1SZ

Director24 July 2013Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director21 April 2010Active
10-18, Union Street, London, England, SE1 1SZ

Director24 July 2013Active
Ardblair, Ardoe, Aberdeen, AB12 5XT

Director01 January 2004Active
Alyeska, 2 Riverside Blackhall, Banchory, AB31 6PS

Director01 March 2006Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director12 June 2000Active
White Spinney, 10 Broomfield Ride, Oxshott, KT22 0LW

Director01 September 2001Active
Langskaill, Dalmuinzie Road, Bieldside, Aberdeen, AB15 9EB

Director01 May 2003Active

People with Significant Control

3i Infrastructure Plc
Notified on:14 March 2019
Status:Active
Country of residence:Jersey
Address:12, Castle Street, Jersey, Jersey, JE2 3RT
Nature of control:
  • Significant influence or control
3i Investments Plc
Notified on:14 March 2019
Status:Active
Country of residence:England
Address:16, Palace Street, London, England, SW1E 5JD
Nature of control:
  • Significant influence or control
Tampnet Uk Limited
Notified on:20 June 2018
Status:Active
Country of residence:Scotland
Address:38, Carden Place, Aberdeen, Scotland, AB10 1UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.